Search icon

D. L. PETERSON CORP.

Company Details

Name: D. L. PETERSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1974 (51 years ago)
Date of dissolution: 13 Feb 2024
Entity Number: 352964
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776
Principal Address: 26 SHEPPARD LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776

Chief Executive Officer

Name Role Address
KEVIN PETERSON Chief Executive Officer 31 JEANNE AVE, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
2023-06-29 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-09-15 2024-02-22 Address 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1998-09-22 2024-02-22 Address 31 JEANNE AVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1996-08-28 2008-09-15 Address 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-05-10 1998-09-22 Address 26 SHEPPARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222003787 2024-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-13
140929006025 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120925002147 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101013002378 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080915002660 2008-09-15 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16003.77
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15946.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State